Bernard Court Management Company Limited CAMBERLEY


Founded in 1986, Bernard Court Management Company, classified under reg no. 02048124 is an active company. Currently registered at Ravenscourt GU15 2AL, Camberley the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Antony M. and Zaki G.. In addition one secretary - Zaki G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bernard Court Management Company Limited Address / Contact

Office Address Ravenscourt
Office Address2 Crawley Ridge
Town Camberley
Post code GU15 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048124
Date of Incorporation Wed, 20th Aug 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Antony M.

Position: Director

Appointed: 01 May 2021

Zaki G.

Position: Director

Appointed: 01 March 2000

Zaki G.

Position: Secretary

Appointed: 08 February 1999

Sharon A.

Position: Director

Appointed: 06 March 2020

Resigned: 11 March 2021

Simon J.

Position: Director

Appointed: 04 January 2002

Resigned: 26 March 2004

Rita F.

Position: Director

Appointed: 17 November 2001

Resigned: 26 March 2004

Zaki G.

Position: Director

Appointed: 21 September 2000

Resigned: 15 January 2002

David B.

Position: Director

Appointed: 01 May 1997

Resigned: 18 February 2000

Muhammad K.

Position: Director

Appointed: 01 February 1997

Resigned: 28 January 2000

Kerry J.

Position: Secretary

Appointed: 07 October 1995

Resigned: 07 February 1999

Kim G.

Position: Director

Appointed: 31 May 1994

Resigned: 13 September 1998

Susan M.

Position: Director

Appointed: 25 September 1992

Resigned: 15 January 2002

Kerry J.

Position: Director

Appointed: 19 August 1992

Resigned: 07 February 1999

Yvonne H.

Position: Secretary

Appointed: 19 August 1992

Resigned: 30 March 1995

Rebecca L.

Position: Director

Appointed: 12 July 1992

Resigned: 27 April 1997

Colin B.

Position: Director

Appointed: 12 July 1992

Resigned: 11 February 2000

Lynne K.

Position: Secretary

Appointed: 12 July 1992

Resigned: 19 August 1992

Gordon M.

Position: Director

Appointed: 12 July 1992

Resigned: 13 July 1993

Alan W.

Position: Director

Appointed: 12 July 1992

Resigned: 15 January 2002

Donna W.

Position: Director

Appointed: 12 July 1992

Resigned: 31 May 1994

Yvonne H.

Position: Director

Appointed: 12 July 1992

Resigned: 30 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth4 0684 085
Balance Sheet
Cash Bank In Hand4 0604 077
Current Assets4 0604 077
Net Assets Liabilities Including Pension Asset Liability4 0684 085
Reserves/Capital
Called Up Share Capital88
Profit Loss Account Reserve4 0604 077
Shareholder Funds4 0684 085
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset88
Net Current Assets Liabilities4 0604 077
Total Assets Less Current Liabilities4 0684 085

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, October 2023
Free Download (5 pages)

Company search